Search icon

CHINESE CHILDREN CHARITIES INC. - Florida Company Profile

Company Details

Entity Name: CHINESE CHILDREN CHARITIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2003 (22 years ago)
Document Number: F03000001374
FEI/EIN Number 841208720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 Arthur Ave, Orlando, FL, 32804, US
Mail Address: 2014 Edgewater Dr., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
ZHONG JOSHUA Vice President 10293 E CRESTRIDGE LANE, ENGLEWOOD, CO, 80111
RADY PAUL Chairman 4 MOCKINGBIRD LANE, ENGLEWOOD, CO, 80113
BACHMAN LORI A Director 9173 S PRINCETON ST, HIGHLANDS RANCH, CO, 80130
WYNN WILLIAM Secretary 1000 South Williams St, DENVER, CO, 80209
MITCHELL MAX Othe 5792 AMBER RIDGE PL, CASTLE ROCKS, CO, 80108
Fontaine Ryan Agent 1015 Arthur Ave, Orlando, FL, 32804
NIE LILY Chief Executive Officer 10293 E CRESTRIDGE LN, ENGLEWOOD, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039990 CCAI EXPIRED 2013-04-26 2018-12-31 - 5814 OLD PASCO ROAD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1015 Arthur Ave, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1015 Arthur Ave, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-06-09 1015 Arthur Ave, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Fontaine, Ryan -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State